Search icon

BLACKBURN DOMENE & BURCHETT, PLLC

Company Details

Name: BLACKBURN DOMENE & BURCHETT, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2002 (22 years ago)
Organization Date: 30 Dec 2002 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0551002
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: SUITE 3000, 614 W. MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACKBURN DOMENE & BURCHETT PLLC CBS BENEFIT PLAN 2023 611289304 2024-12-30 BLACKBURN DOMENE & BURCHETT PLLC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5025841600
Plan sponsor’s address 614 W MAIN STREET, SUITE 3000, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BLACKBURN DOMENE & BURCHETT PLLC CBS BENEFIT PLAN 2022 611289304 2023-12-27 BLACKBURN DOMENE & BURCHETT PLLC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5025841600
Plan sponsor’s address 614 W MAIN STREET, SUITE 3000, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLACKBURN DOMENE & BURCHETT PLLC CBS BENEFIT PLAN 2021 611289304 2022-12-29 BLACKBURN DOMENE & BURCHETT PLLC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5025841600
Plan sponsor’s address 614 W MAIN STREET, SUITE 3000, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLACKBURN DOMENE & BURCHETT PLLC CBS BENEFIT PLAN 2020 611289304 2021-12-14 BLACKBURN DOMENE & BURCHETT PLLC 12
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5025841600
Plan sponsor’s address 614 W MAIN STREET, SUITE 3000, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Diane M Laughlin Member
Jennifer K Adams Member
Bryce L Cotton Member
David Domene Member
Charles M Rutledge Member

Organizer

Name Role
J. WALKER STITES, III Organizer

Registered Agent

Name Role
DAVID DOMENE Registered Agent

Former Company Names

Name Action
BLACKBURN, HUNDLEY & DOMENE, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-02-14
Annual Report 2019-04-30
Registered Agent name/address change 2019-04-30
Annual Report 2018-04-25
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9922537106 2020-04-15 0457 PPP 614 W MAIN ST, LOUISVILLE, KY, 40202
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398762.5
Loan Approval Amount (current) 398762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 26
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Cabinet of the General Government Board Of Medical Licensure Claims Claims 72
Executive 2024-11-14 2025 Cabinet of the General Government Board Of Medical Licensure Claims Claims 36

Sources: Kentucky Secretary of State